Search icon

TASTEFULLY LATIN, INC - Florida Company Profile

Company Details

Entity Name: TASTEFULLY LATIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTEFULLY LATIN, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000078134
FEI/EIN Number 320259328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 97 MEADOWS PARK LANE, BOYNTON BEACH, FL, 33436-9014, US
Mail Address: P.O. BOX 244534, BOYNTON BEACH, FL, 33424-4534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDA EDELMIRA C President 97 MEADOWS PARK LANE, BOYNTON BEACH, FL, 334369014
BORDA JORGE E Vice President 97 MEADOWS PARK LANE, BOYNTON BEACH, FL, 334369014
BORDA EDELMIRA C Agent 97 MEADOWS PARK LANE, BOYNTON BEACH, FL, 334369014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000123479 ASADOS &... EXPIRED 2013-12-17 2018-12-31 - 3210 LANTANA RD, LANTANA, FL, 33462
G13000104972 SABOR Y SON LATIN CUISINE EXPIRED 2013-10-24 2018-12-31 - P.O BOX 244534, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-01-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
Amendment 2014-01-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State